Background WavePink WaveYellow Wave

NATURAL FIBRE TEX LIMITED (07884111)

NATURAL FIBRE TEX LIMITED (07884111) is an active UK company. incorporated on 16 December 2011. with registered office in Mirfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01160) and 1 other business activities. NATURAL FIBRE TEX LIMITED has been registered for 14 years. Current directors include CROALL, Anthony Stuart, RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd.

Company Number
07884111
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01160)
Directors
CROALL, Anthony Stuart, RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
01160, 01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL FIBRE TEX LIMITED

NATURAL FIBRE TEX LIMITED is an active company incorporated on 16 December 2011 with the registered office located in Mirfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01160) and 1 other business activity. NATURAL FIBRE TEX LIMITED was registered 14 years ago.(SIC: 01160, 01630)

Status

active

Active since 14 years ago

Company No

07884111

LTD Company

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BAXCO 151211 LIMITED
From: 16 December 2011To: 8 February 2012
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Previous Addresses

13 Station Street Huddersfield West Yorkshire HD1 1LY
From: 16 December 2011To: 27 February 2014
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 29 Apr 2016

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 15 Sept 2020

BARNARD, Paul Michael

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019
Resigned 01 Feb 2022

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BROWN, Nicholas Andrew

Resigned
Wheatley Park, MirfieldWF14 8HE
Born February 1964
Director
Appointed 29 Apr 2016
Resigned 01 Feb 2019

MOORHOUSE, Stephen Peter

Resigned
Birkby, HuddersfieldHD1 5EP
Born July 1959
Director
Appointed 16 Dec 2011
Resigned 29 Apr 2016

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 31 Dec 2017
Resigned 21 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2011
NEWINCIncorporation